Entity Name: | SOUTHBROOK CONDOMINIUM APTS., INC.,A CONDOMINIUM |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2012 (13 years ago) |
Document Number: | 715848 |
FEI/EIN Number |
591356504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SOUTH LUNA COURT, HOLLYWOOD, FL, 33021, US |
Mail Address: | 300 S Luna Ct, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBU FELICIA | President | 300 S. LUNA CT. APT 3, HOLLYWOOD, FL, 33021 |
BARBOSA MILTON L | Treasurer | 300 S. LUNA CT. APT 7, HOLLYWOOD, FL, 33021 |
Ordonez Juan | Vice President | 300 S. LUNA CT APT 4, HOLLYWOOD, FL, 33021 |
Hernandez Louis | Asst | 300 S Luna Ct, Hollywood, FL, 33021 |
BARBOSA MILTON L | Agent | 300 S. LUNA COURT, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-02 | 300 SOUTH LUNA COURT, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 300 SOUTH LUNA COURT, HOLLYWOOD, FL 33021 | - |
PENDING REINSTATEMENT | 2012-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-11 | 300 S. LUNA COURT, 7, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-11 | BARBOSA, MILTON L | - |
REINSTATEMENT | 2012-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1992-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State